Search icon

BABCOCK PLACE, LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BABCOCK PLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 01 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L05000028338
FEI/EIN Number 202548519

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 938, MELBOURNE, FL, 32902, US
Address: 9150 S. Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIVERS JAMES E Managing Member PO BOX 938, MELBOURNE, FL, 32902
STIVERS JACIE Managing Member PO BOX 938, MELBOURNE, FL, 32902
STIVERS JAMES E Agent 9150 S. Tropical Trail, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 9150 S. Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9150 S. Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2013-04-08 9150 S. Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2008-03-19 STIVERS, JAMES E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-01
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State